Entity Name: | FAST ACTION DELIVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST ACTION DELIVERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Aug 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L97560 |
FEI/EIN Number |
650248978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 MICHIGAN AVE., ENGLEWOOD, FL, 34224 |
Mail Address: | 10174 CEDAR ISLAND RD., WHITE LAKE, MI, 48286, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROTHERTON THOMAS JOHN | Director | 10174 CEDAR ISLAND, WHITE LAKE, MI, 48386 |
BROTHERTON THOMAS JOHN | President | 10174 CEDAR ISLAND, WHITE LAKE, MI, 48386 |
BROTHERTON JAMES SCOTT | Director | 2090 PROUDE, PORT CHARLOTTE, FL, 33953 |
BROTHERTON JAMES SCOTT | Vice President | 2090 PROUDE, PORT CHARLOTTE, FL, 33953 |
BROTHERTON MARIANNE | Director | 64 OAKLAND HILLS COURT, ROTANDA WEST, FL, 33947 |
BROTHERTON MARIANNE | Treasurer | 64 OAKLAND HILLS COURT, ROTANDA WEST, FL, 33947 |
BROTHERTON HUGH J | Agent | 1980 MICHIGAN AVENUE, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 1980 MICHIGAN AVE., ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-30 | BROTHERTON, HUGH J | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-30 | 1980 MICHIGAN AVENUE, ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-05-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State